CELBRIDGE LIMITED

Register to unlock more data on OkredoRegister

CELBRIDGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05474683

Incorporation date

08/06/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Deal House, 3 Willow Grove, Chislehurst, Kent BR7 5BNCopy
copy info iconCopy
See on map
Latest events (Record since 08/06/2005)
dot icon26/02/2026
Total exemption full accounts made up to 2025-03-31
dot icon24/06/2025
Confirmation statement made on 2025-06-08 with no updates
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon20/06/2024
Confirmation statement made on 2024-06-08 with no updates
dot icon15/12/2023
Termination of appointment of Sarah Anne Aucamp as a director on 2023-12-12
dot icon15/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon03/07/2023
Confirmation statement made on 2023-06-08 with no updates
dot icon03/07/2023
Notification of Finesound Limited as a person with significant control on 2023-07-03
dot icon05/05/2023
Satisfaction of charge 054746830004 in full
dot icon05/05/2023
Satisfaction of charge 054746830002 in full
dot icon26/04/2023
Registration of charge 054746830006, created on 2023-04-21
dot icon05/04/2023
Registration of charge 054746830005, created on 2023-04-05
dot icon16/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon15/12/2022
Director's details changed for Mr Guy Stuart Osborn on 2022-02-17
dot icon15/12/2022
Secretary's details changed for Mr Guy Stuart Osborn on 2022-02-17
dot icon16/06/2022
Confirmation statement made on 2022-06-08 with no updates
dot icon29/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon28/06/2021
Confirmation statement made on 2021-06-08 with no updates
dot icon25/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon05/08/2020
Termination of appointment of Michael John Osborn as a director on 2020-07-30
dot icon19/06/2020
Confirmation statement made on 2020-06-08 with no updates
dot icon18/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon13/06/2019
Confirmation statement made on 2019-06-08 with no updates
dot icon05/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon21/12/2018
Appointment of Ms Fiona Mary Fox as a director on 2018-02-25
dot icon21/12/2018
Appointment of Mrs Sarah Anne Aucamp as a director on 2018-02-25
dot icon19/06/2018
Registration of a charge with Charles court order to extend. Charge code 054746830004, created on 2018-03-01
dot icon12/06/2018
Confirmation statement made on 2018-06-08 with no updates
dot icon04/06/2018
Satisfaction of charge 1 in full
dot icon15/03/2018
Registration of charge 054746830003, created on 2018-03-01
dot icon08/03/2018
Registration of charge 054746830002, created on 2018-03-01
dot icon03/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon19/07/2017
Confirmation statement made on 2017-06-08 with no updates
dot icon19/07/2017
Notification of Guy Stuart Osborn as a person with significant control on 2016-04-06
dot icon03/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon07/07/2016
Annual return made up to 2016-06-08 with full list of shareholders
dot icon02/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon18/06/2015
Annual return made up to 2015-06-08 with full list of shareholders
dot icon04/06/2015
Registered office address changed from 51-53 High Street Chislehurst Kent BR7 5AF to Deal House 3 Willow Grove Chislehurst Kent BR7 5BN on 2015-06-04
dot icon28/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon19/06/2014
Annual return made up to 2014-06-08 with full list of shareholders
dot icon03/01/2014
Total exemption full accounts made up to 2013-03-31
dot icon20/06/2013
Annual return made up to 2013-06-08 with full list of shareholders
dot icon19/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon16/08/2012
Annual return made up to 2012-06-08 with full list of shareholders
dot icon28/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon05/07/2011
Annual return made up to 2011-06-08 with full list of shareholders
dot icon30/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon23/11/2010
Resolutions
dot icon06/10/2010
Compulsory strike-off action has been discontinued
dot icon05/10/2010
Annual return made up to 2010-06-08 with full list of shareholders
dot icon05/10/2010
First Gazette notice for compulsory strike-off
dot icon05/11/2009
Total exemption full accounts made up to 2009-03-31
dot icon27/07/2009
Return made up to 08/06/09; full list of members
dot icon09/05/2009
Location of register of members
dot icon09/05/2009
Location of debenture register
dot icon02/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon11/06/2008
Return made up to 08/06/08; full list of members
dot icon31/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon17/07/2007
Return made up to 08/06/07; full list of members
dot icon20/01/2007
Ad 12/10/06--------- £ si 99@1=99 £ ic 1/100
dot icon16/12/2006
Particulars of mortgage/charge
dot icon15/12/2006
Resolutions
dot icon15/12/2006
Location of register of members
dot icon15/12/2006
Location of register of directors' interests
dot icon15/12/2006
Location of debenture register
dot icon15/12/2006
Accounting reference date shortened from 30/06/07 to 31/03/07
dot icon15/12/2006
Registered office changed on 15/12/06 from: 4 aztec row berners road london N1 0PW
dot icon15/12/2006
Secretary resigned
dot icon15/12/2006
Director resigned
dot icon15/12/2006
New director appointed
dot icon15/12/2006
New secretary appointed;new director appointed
dot icon22/11/2006
Accounts for a dormant company made up to 2006-06-30
dot icon27/06/2006
Return made up to 08/06/06; full list of members
dot icon08/06/2005
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
08/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
508.30K
-
0.00
123.00K
-
2022
0
579.61K
-
0.00
165.46K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Aucamp, Sarah Anne
Director
25/02/2018 - 12/12/2023
11
Osborn, Guy Stuart
Director
12/10/2006 - Present
21
Fox, Fiona Mary
Director
25/02/2018 - Present
5
Osborn, Guy Stuart
Secretary
12/10/2006 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CELBRIDGE LIMITED

CELBRIDGE LIMITED is an(a) Active company incorporated on 08/06/2005 with the registered office located at Deal House, 3 Willow Grove, Chislehurst, Kent BR7 5BN. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CELBRIDGE LIMITED?

toggle

CELBRIDGE LIMITED is currently Active. It was registered on 08/06/2005 .

Where is CELBRIDGE LIMITED located?

toggle

CELBRIDGE LIMITED is registered at Deal House, 3 Willow Grove, Chislehurst, Kent BR7 5BN.

What does CELBRIDGE LIMITED do?

toggle

CELBRIDGE LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CELBRIDGE LIMITED?

toggle

The latest filing was on 26/02/2026: Total exemption full accounts made up to 2025-03-31.